Company NameFemme Cars Limited
DirectorDavid Prescott
Company StatusActive
Company Number07590782
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr David Prescott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2015(4 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rede Way
Great Cornard
Sudbury
Suffolk
CO10 0LG
Director NameMr Clark Dey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address3 Kempson Drive
Gt Cornard
Sudbury
Suffolk
CO10 0ND
Director NameMrs Jayne Avril Dey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Kempson Drive
Great Cornard
Sudbury
Suffolk
CO10 0ND
Secretary NameMrs Jayne Avril Dey
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Kempson Drive
Great Cornard
Sudbury
Suffolk
CO10 0ND

Contact

Websitefemmecars.com
Telephone01787 377585
Telephone regionSudbury

Location

Registered Address5 Rede Way
Great Cornard
Sudbury
Suffolk
CO10 0LG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Cornard
WardGreat Cornard South
Built Up AreaSudbury

Shareholders

1 at £1Clark Dey
50.00%
Ordinary
1 at £1Jayne Dey
50.00%
Ordinary

Financials

Year2014
Net Worth-£107,294
Cash£4,114
Current Liabilities£134,708

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (overdue)

Filing History

13 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
1 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
5 February 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
5 February 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
12 October 2015Termination of appointment of Clark Dey as a director on 10 October 2015 (1 page)
12 October 2015Registered office address changed from 3 Kempson Drive Gt Cornard Sudbury Suffolk CO10 0nd to 5 Rede Way Great Cornard Sudbury Suffolk CO10 0LG on 12 October 2015 (1 page)
12 October 2015Appointment of Mr David Prescott as a director on 10 October 2015 (2 pages)
12 October 2015Appointment of Mr David Prescott as a director on 10 October 2015 (2 pages)
12 October 2015Termination of appointment of Jayne Avril Dey as a director on 10 October 2015 (1 page)
12 October 2015Termination of appointment of Jayne Avril Dey as a secretary on 10 October 2015 (1 page)
12 October 2015Termination of appointment of Jayne Avril Dey as a director on 10 October 2015 (1 page)
12 October 2015Termination of appointment of Jayne Avril Dey as a secretary on 10 October 2015 (1 page)
12 October 2015Registered office address changed from 3 Kempson Drive Gt Cornard Sudbury Suffolk CO10 0nd to 5 Rede Way Great Cornard Sudbury Suffolk CO10 0LG on 12 October 2015 (1 page)
12 October 2015Termination of appointment of Clark Dey as a director on 10 October 2015 (1 page)
5 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
3 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
9 May 2013Director's details changed for Mrs Jayne Stringer on 31 May 2011 (3 pages)
9 May 2013Secretary's details changed for Mrs Jayne Stringer on 31 May 2011 (2 pages)
9 May 2013Secretary's details changed for Mrs Jayne Stringer on 31 May 2011 (2 pages)
9 May 2013Director's details changed for Mrs Jayne Stringer on 31 May 2011 (3 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)